ARNOLD BATHROOM & HEATING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ARNOLD BATHROOM & HEATING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03342318

Incorporation date

01/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

76 Bridgford Road, West Bridgford, Nottingham NG2 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon27/06/2025
Micro company accounts made up to 2025-04-30
dot icon25/06/2025
Previous accounting period shortened from 2025-07-31 to 2025-04-30
dot icon10/06/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-07-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon27/01/2024
Micro company accounts made up to 2023-07-31
dot icon12/12/2023
Change of share class name or designation
dot icon09/12/2023
Second filing of Confirmation Statement dated 2023-04-01
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-07-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-07-31
dot icon07/04/2021
Secretary's details changed for Darren Cliff on 2021-03-31
dot icon07/04/2021
Director's details changed for Darren Cliff on 2021-03-31
dot icon07/04/2021
Director's details changed for Mr Andrew Foster on 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon07/04/2021
Director's details changed for Mr Phillip Allcorn on 2021-03-31
dot icon19/10/2020
Micro company accounts made up to 2020-07-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-07-31
dot icon12/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon18/02/2019
Registered office address changed from Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 2019-02-18
dot icon09/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon06/04/2018
Micro company accounts made up to 2017-07-31
dot icon18/04/2017
01/04/17 Statement of Capital gbp 3
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Registered office address changed from Suite 3 24 High Street, Ruddington Nottingham NG11 6EA to Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG on 2015-11-23
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/12/2011
Secretary's details changed for Darren Cliff on 2011-12-28
dot icon28/12/2011
Director's details changed for Darren Cliff on 2011-12-28
dot icon19/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/04/2010
Director's details changed for Andrew Foster on 2010-04-01
dot icon06/04/2010
Director's details changed for Phillip Allcorn on 2010-04-01
dot icon06/04/2010
Director's details changed for Darren Cliff on 2010-04-01
dot icon06/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon18/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/04/2009
Return made up to 01/04/09; full list of members
dot icon06/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2008
Return made up to 01/04/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/04/2007
Return made up to 01/04/07; full list of members
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon05/04/2005
Return made up to 01/04/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/04/2004
Return made up to 01/04/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/05/2003
Registered office changed on 10/05/03 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon05/04/2003
Return made up to 01/04/03; full list of members
dot icon06/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon11/06/2002
Registered office changed on 11/06/02 from: 56 high pavement nottingham NG1 1HX
dot icon08/04/2002
Return made up to 01/04/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon24/04/2001
Accounts for a small company made up to 2000-07-31
dot icon24/04/2001
Return made up to 01/04/01; full list of members
dot icon10/05/2000
Return made up to 01/04/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-07-31
dot icon13/09/1999
Accounting reference date extended from 30/04/99 to 31/07/99
dot icon11/06/1999
Secretary's particulars changed;director's particulars changed
dot icon10/05/1999
Return made up to 01/04/99; full list of members
dot icon18/02/1999
Accounts for a small company made up to 1998-04-30
dot icon08/01/1999
Registered office changed on 08/01/99 from: church house 13-15 regent street nottingham NG1 5BS
dot icon18/06/1998
Ad 20/05/98--------- £ si 2@1=2 £ ic 1/3
dot icon16/06/1998
Certificate of change of name
dot icon20/04/1998
Return made up to 01/04/98; full list of members
dot icon15/10/1997
Secretary resigned
dot icon15/10/1997
New secretary appointed;new director appointed
dot icon15/10/1997
Director resigned
dot icon15/10/1997
Registered office changed on 15/10/97 from: 12 york place leeds LS1 2DS
dot icon15/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon01/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
173.72K
-
0.00
-
-
2022
4
107.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
01/04/1997 - 01/10/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
01/04/1997 - 01/10/1997
12820
Foster, Andrew
Director
01/10/1997 - Present
-
Cliff, Darren
Director
01/10/1997 - Present
-
Cliff, Darren
Secretary
01/10/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD BATHROOM & HEATING SUPPLIES LIMITED

ARNOLD BATHROOM & HEATING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 01/04/1997 with the registered office located at 76 Bridgford Road, West Bridgford, Nottingham NG2 6AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD BATHROOM & HEATING SUPPLIES LIMITED?

toggle

ARNOLD BATHROOM & HEATING SUPPLIES LIMITED is currently Dissolved. It was registered on 01/04/1997 and dissolved on 28/04/2026.

Where is ARNOLD BATHROOM & HEATING SUPPLIES LIMITED located?

toggle

ARNOLD BATHROOM & HEATING SUPPLIES LIMITED is registered at 76 Bridgford Road, West Bridgford, Nottingham NG2 6AX.

What does ARNOLD BATHROOM & HEATING SUPPLIES LIMITED do?

toggle

ARNOLD BATHROOM & HEATING SUPPLIES LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ARNOLD BATHROOM & HEATING SUPPLIES LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.